logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 7
  • 1
    Martel, Pascal
    Born in July 1976
    Individual (1 offspring)
    Officer
    icon of calendar 2019-05-08 ~ now
    OF - Director → CIF 0
  • 2
    Cahill, Raymond Gerrard
    Individual (78 offsprings)
    Officer
    icon of calendar 2021-01-11 ~ now
    OF - Secretary → CIF 0
  • 3
    Nobre, José Jorge
    Born in November 1961
    Individual (28 offsprings)
    Officer
    icon of calendar 2018-01-11 ~ now
    OF - Director → CIF 0
  • 4
    Kiriakopoulos, Kostantinos Jim
    Born in January 1970
    Individual (5 offsprings)
    Officer
    icon of calendar 2022-05-27 ~ now
    OF - Director → CIF 0
  • 5
    Brown, Kelly
    Born in August 1983
    Individual (25 offsprings)
    Officer
    icon of calendar 2023-05-04 ~ now
    OF - Director → CIF 0
  • 6
    Burrows, Heidi Marie, Dr
    Born in May 1971
    Individual (2 offsprings)
    Officer
    icon of calendar 2024-04-29 ~ now
    OF - Director → CIF 0
  • 7
    A.B.F.HOLDINGS LIMITED
    icon of addressWeston Centre, 10 Grosvenor Street, London, United Kingdom
    Active Corporate (5 parents, 19 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 37
  • 1
    Springett, Catherine Mary
    Individual (1 offspring)
    Officer
    icon of calendar 2001-02-26 ~ 2001-07-24
    OF - Secretary → CIF 0
  • 2
    Richardson, Alan
    Finance Director born in September 1942
    Individual (3 offsprings)
    Officer
    icon of calendar ~ 1994-11-01
    OF - Director → CIF 0
  • 3
    Peck, Christopher Stephen
    Company Director born in December 1959
    Individual (4 offsprings)
    Officer
    icon of calendar 2001-02-08 ~ 2007-01-18
    OF - Director → CIF 0
  • 4
    Schofield, Rosalyn Sharon
    Individual (25 offsprings)
    Officer
    icon of calendar 2001-08-13 ~ 2020-12-24
    OF - Secretary → CIF 0
  • 5
    Cross, Alistair Graham
    Company Director born in May 1972
    Individual (1 offspring)
    Officer
    icon of calendar 2014-06-02 ~ 2020-04-14
    OF - Director → CIF 0
  • 6
    Cloke, Richard Charles
    Finance Director born in June 1961
    Individual (1 offspring)
    Officer
    icon of calendar 2006-10-13 ~ 2019-03-28
    OF - Director → CIF 0
  • 7
    Douglas, Ian Mayall
    Company Director born in November 1952
    Individual (3 offsprings)
    Officer
    icon of calendar 2001-02-08 ~ 2003-08-31
    OF - Director → CIF 0
  • 8
    Williams, Gerald Owain
    Company Director born in February 1958
    Individual
    Officer
    icon of calendar 2011-05-16 ~ 2012-08-24
    OF - Director → CIF 0
  • 9
    Gurvis, Scott Michael
    Accountant born in December 1969
    Individual (2 offsprings)
    Officer
    icon of calendar 2019-03-28 ~ 2025-02-28
    OF - Director → CIF 0
  • 10
    Kimberley, Nicholas
    Hr Director born in March 1960
    Individual
    Officer
    icon of calendar 2003-05-01 ~ 2010-12-31
    OF - Director → CIF 0
  • 11
    Place, Eric
    Sales Director born in July 1942
    Individual
    Officer
    icon of calendar 1992-05-13 ~ 1994-11-01
    OF - Director → CIF 0
  • 12
    Murphy, Alan
    Divisional Director born in June 1963
    Individual
    Officer
    icon of calendar 1998-04-01 ~ 2000-09-15
    OF - Director → CIF 0
    icon of calendar 2007-01-18 ~ 2019-11-30
    OF - Director → CIF 0
  • 13
    Wright, William Bernard
    Individual (6 offsprings)
    Officer
    icon of calendar ~ 2000-07-14
    OF - Secretary → CIF 0
  • 14
    Richardson, Lyn
    Individual
    Officer
    icon of calendar 2001-07-24 ~ 2001-08-13
    OF - Secretary → CIF 0
  • 15
    Allen, Mark Barry Lindon
    Human Resources Director born in October 1962
    Individual (4 offsprings)
    Officer
    icon of calendar 2011-01-01 ~ 2013-09-30
    OF - Director → CIF 0
  • 16
    Van Stekelenburg, Bernardus Johannes Maria
    Group Director, Organisation & Capability born in March 1961
    Individual
    Officer
    icon of calendar 2014-05-27 ~ 2016-12-31
    OF - Director → CIF 0
  • 17
    Yates, Christopher Arthur
    Company Director born in September 1951
    Individual
    Officer
    icon of calendar 1998-03-02 ~ 1999-05-31
    OF - Director → CIF 0
  • 18
    Raine, Helen, Dr
    Director Of Food Assurance born in January 1951
    Individual (1 offspring)
    Officer
    icon of calendar 1999-06-04 ~ 2006-10-17
    OF - Director → CIF 0
  • 19
    Martinez Plata, Jorge Erick
    Strategy Director born in December 1968
    Individual (1 offspring)
    Officer
    icon of calendar 2012-08-01 ~ 2018-04-18
    OF - Director → CIF 0
  • 20
    Langlands, David Robin
    Finance Director born in November 1965
    Individual (2 offsprings)
    Officer
    icon of calendar 1999-06-04 ~ 2003-10-20
    OF - Director → CIF 0
  • 21
    Cooper, Richard Graham
    Director born in August 1958
    Individual (3 offsprings)
    Officer
    icon of calendar 2008-07-24 ~ 2021-01-11
    OF - Director → CIF 0
  • 22
    Heath, Simon Mark
    Managing Director born in July 1967
    Individual (1 offspring)
    Officer
    icon of calendar 2012-08-01 ~ 2024-07-19
    OF - Director → CIF 0
  • 23
    Mutch, John Michael
    Personnel Director born in August 1942
    Individual
    Officer
    icon of calendar ~ 1992-05-31
    OF - Director → CIF 0
  • 24
    Heasman, John Richard
    Managing Director born in January 1954
    Individual (4 offsprings)
    Officer
    icon of calendar 2001-02-08 ~ 2004-11-03
    OF - Director → CIF 0
  • 25
    Gore, Malcolm Raymond
    Individual (6 offsprings)
    Officer
    icon of calendar ~ 1999-06-11
    OF - Secretary → CIF 0
  • 26
    Greenhalgh, John Phillip
    Company Director born in February 1959
    Individual (2 offsprings)
    Officer
    icon of calendar 2005-10-04 ~ 2006-10-13
    OF - Director → CIF 0
  • 27
    Yiend, David Jonathan Douglas
    Director born in September 1951
    Individual (2 offsprings)
    Officer
    icon of calendar 1994-10-28 ~ 2018-01-11
    OF - Director → CIF 0
  • 28
    Foster, Jessica Sophie
    Individual
    Officer
    icon of calendar 2000-07-14 ~ 2001-02-26
    OF - Secretary → CIF 0
  • 29
    Ong, Bee Leng
    Company Director born in July 1970
    Individual
    Officer
    icon of calendar 2008-07-24 ~ 2010-06-15
    OF - Director → CIF 0
  • 30
    Wellock, Ian Jeffrey, Dr
    Company Director born in May 1978
    Individual (1 offspring)
    Officer
    icon of calendar 2020-07-16 ~ 2024-04-29
    OF - Director → CIF 0
  • 31
    Fernandez Llarena, Juan Ignacio
    Agricultural Engineer born in April 1970
    Individual
    Officer
    icon of calendar 2020-09-21 ~ 2021-01-11
    OF - Director → CIF 0
  • 32
    Smith, Simon Joseph
    Individual
    Officer
    icon of calendar 2006-07-14 ~ 2006-09-29
    OF - Secretary → CIF 0
  • 33
    Hoopes, Joshua Kevin
    Company Director born in June 1980
    Individual (9 offsprings)
    Officer
    icon of calendar 2019-05-08 ~ 2023-08-23
    OF - Director → CIF 0
  • 34
    Shirbon, John Mervyn
    Finance Dir born in September 1946
    Individual (1 offspring)
    Officer
    icon of calendar 1994-10-28 ~ 2000-07-01
    OF - Director → CIF 0
  • 35
    Jackson, Peter John
    Company Director born in January 1947
    Individual
    Officer
    icon of calendar 1994-10-28 ~ 2001-02-08
    OF - Director → CIF 0
  • 36
    Grainger, Stuart
    Director Fdis Division born in June 1969
    Individual
    Officer
    icon of calendar 2005-03-01 ~ 2008-03-14
    OF - Director → CIF 0
  • 37
    Kent, Benjamin David Jemphrey
    Finance & Business Development born in September 1965
    Individual
    Officer
    icon of calendar 2003-10-20 ~ 2004-12-13
    OF - Director → CIF 0
parent relation
Company in focus

AB AGRI LIMITED

Previous names
ABNA LIMITED - 2007-03-12
ABN LIMITED - 2001-02-01
ERNEST MELLING LIMITED - 1994-08-23
Standard Industrial Classification
10910 - Manufacture Of Prepared Feeds For Farm Animals

Related profiles found in government register
  • AB AGRI LIMITED
    Info
    ABNA LIMITED - 2007-03-12
    ABN LIMITED - 2007-03-12
    ERNEST MELLING LIMITED - 2007-03-12
    Registered number 00193800
    icon of addressWeston Centre, 10 Grosvenor Street, London W1K 4QY
    PRIVATE LIMITED COMPANY incorporated on 1923-11-16 (102 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2025-05-13
    CIF 0
  • AB AGRI LIMITED
    S
    Registered number 00193800
    icon of addressWestern Centre, 10 Grosvenor Street, London, England, W1K 4QY
    Private Limited Company in Companies House, England And Wales
    CIF 1
  • AB AGRI LIMITED
    S
    Registered number 00193800
    icon of addressWeston Centre, 10 Grosvenor Street, London, England, W1K 4QY
    Private Limited Company in Companies House, England
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 16
  • 1
    AERATED BREAD COMPANY LIMITED - 1996-04-03
    E.COOKSON & SONS,LIMITED - 1995-04-25
    icon of addressWeston Centre, 10 Grosvenor Street, London
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
  • 2
    FISHERS NUTRITION (SCOTLAND) LIMITED - 1997-02-26
    FIFARM NUTRITION LIMITED - 1995-10-26
    FIFARM NURS-ETTE LIMITED - 1993-10-21
    icon of address180 Glentanar Road, Glasgow
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 14 - Right to appoint or remove directorsOE
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
  • 3
    COURTYARD BEEF UK LTD - 2007-04-19
    FARM & FOOD SECURITY SYSTEMS LIMITED - 1995-02-20
    icon of addressWeston Centre, 10 Grosvenor Street, London
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of addressWeston Centre, 10 Grosvenor Street, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-05-13 ~ now
    CIF 15 - Right to appoint or remove directorsOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Ownership of shares – 75% or moreOE
  • 5
    icon of addressWeston Centre, 10 Grosvenor Street, London
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Ownership of shares – 75% or moreOE
  • 6
    icon of addressWeston Centre, 10 Grosvenor Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2022-11-10 ~ now
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Right to appoint or remove directorsOE
  • 7
    icon of addressWeston Centre, 10 Grosvenor Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -1,298,787 GBP2021-03-31
    Person with significant control
    icon of calendar 2022-07-01 ~ now
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 8
    NATURAL ANIMAL FEEDS LIMITED - 2002-09-23
    icon of addressWeston Centre, 10 Grosvenor Street, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2022-07-01 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 9
    icon of addressWeston Centre, 10 Grosvenor Street, London
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
  • 10
    NATIONAL MILK RECORDS PLC - 2023-09-06
    icon of addressGreenways Business Park, Fox Talbot House, Chippenham, Wiltshire
    Active Corporate (5 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2023-08-09 ~ now
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of addressWeston Centre, 10 Grosvenor Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -961,526 GBP2021-03-31
    Person with significant control
    icon of calendar 2022-07-01 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 12
    HIGHCREST DEVELOPMENTS LIMITED - 1989-04-11
    icon of addressWeston Centre, Grosvenor Street, London
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
  • 13
    icon of addressWeston Centre, 10 Grosvenor Street, London
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of shares – 75% or moreOE
  • 14
    ANIMAL NUTRITIONS LIMITED - 2006-04-12
    icon of addressWeston Centre, 10 Grosvenor Street, London
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Ownership of shares – 75% or moreOE
  • 15
    SHEP-FAIR EUROPE LIMITED - 1997-02-21
    icon of addressWeston Centre, 10 Grosvenor Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -101,353 GBP2021-03-31
    Person with significant control
    icon of calendar 2022-07-01 ~ now
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 16
    icon of addressWeston Centre, 10 Grosvenor Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -1,598 GBP2017-03-31
    Person with significant control
    icon of calendar 2017-11-14 ~ now
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.